- Company Overview for DJN PLUMBING SERVICES LTD (10622232)
- Filing history for DJN PLUMBING SERVICES LTD (10622232)
- People for DJN PLUMBING SERVICES LTD (10622232)
- Registers for DJN PLUMBING SERVICES LTD (10622232)
- More for DJN PLUMBING SERVICES LTD (10622232)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
30 Jun 2023 | PSC01 | Notification of Jenna Margaret Newman as a person with significant control on 17 June 2023 | |
30 Jun 2023 | PSC07 | Cessation of Daniel Newman as a person with significant control on 17 June 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from 147 Furtherwick Road Canvey Island Essex SS8 7BH England to 95 High Road Benfleet SS7 5LN on 30 June 2023 | |
30 Jun 2023 | TM01 | Termination of appointment of Daniel James Newman as a director on 17 June 2023 | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
27 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
29 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
19 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Oct 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
30 May 2018 | CH01 | Director's details changed for Miss Jenna Margaret Deonanan on 15 April 2018 | |
10 Feb 2018 | EH01 | Elect to keep the directors' register information on the public register | |
10 Feb 2018 | AD01 | Registered office address changed from C/O Daniel Newman 147 Furtherwick Road Canvey Island Essex SS8 7BH England to 147 Furtherwick Road Canvey Island Essex SS8 7BH on 10 February 2018 | |
10 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
23 Jan 2018 | AP01 | Appointment of Miss Jenna Margaret Deonanan as a director on 10 January 2018 | |
15 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-15
|